IMPACT DISTRIBUTION LTD

05073398
131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HP

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 officers Change of particulars for corporate secretary (Dgc Nominee Secretaries Ltd) 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Amended Accounts 9 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 officers Termination of appointment of director (Joelle Le Cozannet) 1 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
12 Apr 2012 officers Appointment of corporate secretary (Dgc Nominee Secretaries Ltd) 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 officers Change of particulars for director (Joelle Le Cozannet) 2 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Jacques Patrick Leconte) 2 Buy now
02 Feb 2010 accounts Annual Accounts 2 Buy now
27 Jul 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from expired contracts 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
21 Dec 2008 accounts Annual Accounts 8 Buy now
17 Jul 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from eexpired contract southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH 1 Buy now
19 May 2008 officers Appointment terminated secretary enterprise secretary LIMITED 1 Buy now
23 Jan 2008 accounts Annual Accounts 8 Buy now
02 May 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 8 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
13 Apr 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
13 Apr 2006 officers Director's particulars changed 1 Buy now
25 Oct 2005 accounts Annual Accounts 8 Buy now
17 Jun 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
29 Mar 2005 officers New secretary appointed 2 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: wimbledon art studio, office 008 riverside road london SW17 oba 1 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers Director resigned 1 Buy now
15 Mar 2004 incorporation Incorporation Company 12 Buy now